Active
Company Information for WOOD GROUP KENNY CORPORATE LIMITED
SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
|
Company Registration Number
SC147353
Private Limited Company
Active |
Company Name | ||
---|---|---|
WOOD GROUP KENNY CORPORATE LIMITED | ||
Legal Registered Office | ||
SIR IAN WOOD HOUSE HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LE Other companies in AB12 | ||
Previous Names | ||
|
Company Number | SC147353 | |
---|---|---|
Company ID Number | SC147353 | |
Date formed | 1993-11-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 16:46:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAIN ANGUS JONES |
||
GRANT RAE ANGUS |
||
ALAN RAE FOTHERINGHAM |
||
ROBERT ALEXANDER MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE MIDDLETON |
Director | ||
ROBERT MUIRHEAD BIRNIE BROWN |
Company Secretary | ||
GERWYN JAMES MAXWELL WILLIAMS |
Director | ||
STEPHEN JOHN WAYMAN |
Director | ||
RODERICK FRASER MCINTOSH |
Director | ||
MICHAEL STRAUGHEN |
Director | ||
IAN JOHNSON |
Company Secretary | ||
ROBERT MUIRHEAD BIRNIE BROWN |
Director | ||
TREVOR MILLS NOBLE |
Director | ||
IAN GORDON STIRLING |
Director | ||
PHILIP WILLIAM JOHN RAVEN |
Director | ||
WILLIAM EDGAR |
Director | ||
ALLISTER GORDON LANGLANDS |
Director | ||
CHRISTOPHER EDWARD MILNE WATSON |
Company Secretary | ||
GRAHAM GOOD |
Company Secretary | ||
CHARLES NICHOLAS BROWN |
Company Secretary | ||
PAUL DAVIES |
Director | ||
JOHN PATRICK KENNY |
Director | ||
NORMAN NICOLSON WALLACE DUNLOP |
Director | ||
NICHOLAS CHRISTOPHER HOLT |
Director | ||
DAVID ARCHIBALD MACFARLANE |
Director | ||
WILLIAM HADDEN CARR |
Director | ||
GORDON WILLIAM SMITH |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIDER HUNT INTERNATIONAL LIMITED | Director | 2018-06-30 | CURRENT | 1988-10-14 | Active | |
ATTRIC LTD | Director | 2018-05-31 | CURRENT | 2007-03-02 | Active - Proposal to Strike off | |
WOOD FINANCE UK LIMITED | Director | 2017-11-30 | CURRENT | 1999-03-03 | Active | |
JOHN BROWN E & C LTD | Director | 2017-05-31 | CURRENT | 1999-02-12 | Active - Proposal to Strike off | |
WG INTETECH HOLDINGS LIMITED | Director | 2017-05-31 | CURRENT | 2013-05-15 | Active - Proposal to Strike off | |
SGURRENERGY LIMITED | Director | 2017-05-31 | CURRENT | 2003-03-17 | Active | |
SGURRCONTROL LIMITED | Director | 2017-05-31 | CURRENT | 2013-09-17 | Active - Proposal to Strike off | |
MCS KENNY INTERNATIONAL (UK) LIMITED | Director | 2017-05-31 | CURRENT | 1994-06-01 | Active - Proposal to Strike off | |
WOOD GROUP KENNY LIMITED | Director | 2017-05-31 | CURRENT | 1978-11-07 | Active | |
WOOD GROUP KENNY UK LIMITED | Director | 2017-05-31 | CURRENT | 1988-12-29 | Active | |
MUSTANG ENGINEERING LIMITED | Director | 2016-07-19 | CURRENT | 2004-09-17 | Active | |
SD FORTYFIVE LIMITED | Director | 2016-02-23 | CURRENT | 1989-02-02 | Active - Proposal to Strike off | |
WOOD GROUP PRODUCTION SERVICES UK LIMITED | Director | 2016-02-23 | CURRENT | 2005-01-11 | Active | |
PSN (ANGOLA) LIMITED | Director | 2016-02-23 | CURRENT | 2006-11-06 | Active | |
WOOD GROUP/OTS LIMITED | Director | 2016-02-23 | CURRENT | 1981-08-11 | Active | |
WOOD GROUP UK LIMITED | Director | 2015-05-04 | CURRENT | 2006-02-07 | Active | |
PYEROY LIMITED | Director | 2015-05-04 | CURRENT | 1973-08-02 | Active | |
WOOD GROUP KENNY LIMITED | Director | 2016-11-24 | CURRENT | 1978-11-07 | Active | |
WOOD GROUP KENNY UK LIMITED | Director | 2016-11-24 | CURRENT | 1988-12-29 | Active | |
WG INTETECH HOLDINGS LIMITED | Director | 2016-10-11 | CURRENT | 2013-05-15 | Active - Proposal to Strike off | |
WOOD GROUP INTETECH LIMITED | Director | 2016-10-11 | CURRENT | 1991-01-21 | Active - Proposal to Strike off | |
SGURRENERGY LIMITED | Director | 2016-10-11 | CURRENT | 2003-03-17 | Active | |
JOHN BROWN E & C LTD | Director | 2016-10-11 | CURRENT | 1999-02-12 | Active - Proposal to Strike off | |
SGURRCONTROL LIMITED | Director | 2016-10-11 | CURRENT | 2013-09-17 | Active - Proposal to Strike off | |
SOCIETY FOR UNDERWATER TECHNOLOGY(THE) | Director | 2015-12-01 | CURRENT | 1968-05-23 | Active | |
MULTIPHASE SOLUTIONS KENNY LIMITED | Director | 2015-04-30 | CURRENT | 2004-11-18 | Dissolved 2016-10-25 | |
WOOD GROUP INTEGRITY MANAGEMENT UK LIMITED | Director | 2015-04-30 | CURRENT | 2007-09-28 | Dissolved 2017-06-06 | |
SGURRENERGY LIMITED | Director | 2015-04-30 | CURRENT | 2003-03-17 | Active | |
MCS KENNY INTERNATIONAL (UK) LIMITED | Director | 2015-04-30 | CURRENT | 1994-06-01 | Active - Proposal to Strike off | |
WOOD GROUP KENNY LIMITED | Director | 2015-04-30 | CURRENT | 1978-11-07 | Active | |
WOOD GROUP KENNY UK LIMITED | Director | 2009-06-04 | CURRENT | 1988-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR KERRY MILNE | ||
DIRECTOR APPOINTED MISS GEMMA LOUISE GARNER | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 30/11/23 FROM 15 Justice Mill Lane Aberdeen AB11 6EQ | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Director's details changed for Kerry Milne on 2022-09-09 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER HEMINGWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MACDONALD | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RAE FOTHERINGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR GRANT RAE ANGUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDDLETON | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 2400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ALAN RAE FOTHERINGHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 2400000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18 | |
TM02 | Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM John Wood House, Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERWYN JAMES MAXWELL WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALEXANDER MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN WAYMAN | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2400000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen John Wayman on 2014-12-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2400000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gerwyn James Maxwell Williams on 2013-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed j p kenny engineering LIMITED\certificate issued on 03/09/13 | |
RES15 | CHANGE OF COMPANY NAME 08/02/19 | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN JAMES MAXWELL WILLIAMS / 04/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR BRUCE MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK MCINTOSH | |
AR01 | 31/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRAUGHEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON | |
AP03 | SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN | |
AP01 | DIRECTOR APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WAYMAN / 09/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN JAMES MAXWELL WILLIAMS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WAYMAN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK FRASER MCINTOSH / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/01/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WOOD GROUP KENNY CORPORATE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |